Advanced company searchLink opens in new window

AMRIX LIMITED

Company number 03327119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2010 AD01 Registered office address changed from Tenon Ltd Sumner House St Thomas's Road Chorley Lancashire PR7 1HD on 6 February 2010
19 Jan 2010 4.20 Statement of affairs with form 4.19
19 Jan 2010 600 Appointment of a voluntary liquidator
19 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
26 Oct 2009 AR01 Annual return made up to 4 March 2009 with full list of shareholders
20 Sep 2009 88(2) Ad 06/08/09 gbp si 2500@1=2500 gbp ic 97549/100049
20 Sep 2009 88(2) Ad 06/08/09 gbp si 2500@1=2500 gbp ic 95049/97549
20 Sep 2009 88(2) Ad 06/08/09 gbp si 3500@1=3500 gbp ic 91549/95049
20 Sep 2009 88(2) Ad 06/08/09 gbp si 10000@1=10000 gbp ic 81549/91549
20 Sep 2009 88(2) Ad 06/08/09 gbp si 2500@1=2500 gbp ic 79049/81549
20 Sep 2009 88(2) Ad 06/08/09 gbp si 2500@1=2500 gbp ic 76549/79049
20 Sep 2009 88(2) Ad 05/08/09 gbp si 76449@1=76449 gbp ic 100/76549
20 Sep 2009 123 Nc inc already adjusted 05/08/09
20 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 287 Registered office changed on 29/04/2009 from 16 pasture way wistow selby YO8 3UQ
31 Jan 2009 288a Director and secretary appointed alaistair edwin mcnulty
31 Jan 2009 288b Appointment Terminated Director and Secretary paul vernon
31 Jan 2009 288b Appointment Terminated Director pauline vernon
07 Jul 2008 288c Director and Secretary's Change of Particulars / paul vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane, wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ
07 Jul 2008 288c Director's Change of Particulars / pauline vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 287 Registered office changed on 17/06/2008 from northfield villa field lane, wistow selby north yorkshire YO8 3XD